Business directory in Broward ZIP Code 33328 - Page 121

Found 19375 companies

Document Number: L17000248512

Address: 8627 BRIDLE PATH CT, DAVIE, FL, 33328, US

Date formed: 05 Dec 2017 - 25 Sep 2020

Document Number: P17000096141

Address: 8305 PHOENICIAN CT, DAVIE, FL, 33328, US

Date formed: 05 Dec 2017 - 27 Sep 2019

Document Number: L17000248153

Address: 8501 SW 28 Street, FORT LAUDERDALE, FL, 33328, US

Date formed: 04 Dec 2017

Document Number: P17000095808

Address: 4001 SW 111 AVENUE, DAVIE, FL, 33328

Date formed: 04 Dec 2017 - 28 Sep 2018

Document Number: L17000247503

Address: 9188 MAGNOLIA COURT, DAVIE, FL, 33328, US

Date formed: 04 Dec 2017

Document Number: P17000095822

Address: 5217 SW 93RD AVE, COOPER CITY, FL, 33328

Date formed: 04 Dec 2017 - 28 Sep 2018

Document Number: L17000246356

Address: 3111 HIDDEN HOLLOW LANE, DAVIE, FL, 33328, US

Date formed: 01 Dec 2017

Document Number: L17000246533

Address: 5775 s. university drive, davie, FL, 33328, US

Date formed: 01 Dec 2017 - 23 Sep 2022

Document Number: L17000246363

Address: 8804 LAKE PARK CIRCLE S, DAVIE, FL, 33328, US

Date formed: 01 Dec 2017

Document Number: P17000095722

Address: 10640 SW 51 COURT, DAVIE, FL, 33328, US

Date formed: 30 Nov 2017 - 25 Sep 2020

MIEJB LLC Inactive

Document Number: L17000245959

Address: 5322 SW 86TH WAY, COOPER CITY, FL, 33328

Date formed: 30 Nov 2017 - 05 Mar 2024

Document Number: L17000245727

Address: 5220 S UNIVERSITY DRIVE, SUITE 208C, DAVIE, FL, 33328, US

Date formed: 30 Nov 2017 - 16 Mar 2018

Document Number: L17000244898

Address: 3325 S University Drive, Suite 201, Davie, FL, 33328, US

Date formed: 29 Nov 2017

Document Number: L17000244917

Address: 3325 University Drive, 201, davie, FL, 33328, US

Date formed: 29 Nov 2017

Document Number: L17000245024

Address: 3325 S University Drive, Suite 201, Davie, FL, 33328, US

Date formed: 29 Nov 2017

Document Number: P17000094962

Address: 5001 S. UNIVERSITY DR., DAVIE, FL, 33328, US

Date formed: 29 Nov 2017 - 06 Dec 2018

Document Number: L17000244762

Address: 3325 S University Drive, Suite 201, Davie, FL, 33328, US

Date formed: 29 Nov 2017 - 24 Sep 2021

Document Number: L17000243864

Address: 3300 W Rolling Hills Circle, Ste 607, Davie, FL, 33328, US

Date formed: 28 Nov 2017

Document Number: L17000243463

Address: 10450 NORTH CAMELOT CIRCLE, DAVIE, FL, 33328

Date formed: 28 Nov 2017

Document Number: L17000242776

Address: 5231 SW 90TH AVE, COOPER CITY, FL, 33328, US

Date formed: 27 Nov 2017

Document Number: L17000242113

Address: 4081 SW 84TH TERRACE, DAVIE, FL, 33328, US

Date formed: 27 Nov 2017 - 24 Sep 2021

Document Number: P17000093862

Address: 10486 Canterbury Court, DAVIE, FL, 33328, US

Date formed: 27 Nov 2017

Document Number: L17000242121

Address: 7920 S SOUTHWOOD CIR, DAVIE, FL, 33328, US

Date formed: 27 Nov 2017 - 28 Sep 2018

Document Number: L17000241588

Address: 8676 BRIDLE PATH CT, DAVIE, FL, 33328, US

Date formed: 22 Nov 2017 - 27 Sep 2024

Document Number: L17000241495

Address: 10327 SW 50TH CT, COOPER CITY, FL, 33328, US

Date formed: 22 Nov 2017 - 28 Sep 2018

Document Number: L17000240735

Address: 8852 SW 57TH CT, COOPER CITY, FL, 33328, US

Date formed: 21 Nov 2017 - 18 Apr 2020

Document Number: P17000092819

Address: 8304 SW 26TH PL, DAVIE, FL, 33328, US

Date formed: 20 Nov 2017 - 17 May 2018

Document Number: L17000239335

Address: 4961 SW 91st Ter, cooper city, FL, 33328, US

Date formed: 20 Nov 2017 - 22 Sep 2023

Document Number: P17000092884

Address: 8955 SW 52ND STREET, COOPER CITY, FL, 33328, US

Date formed: 20 Nov 2017 - 28 Sep 2018

Document Number: L17000238634

Address: 2600 S University Dr, Davie, FL, 33328, US

Date formed: 20 Nov 2017

Document Number: L17000239553

Address: 3203 RIDGE TRACE, DAVIE, FL, 33328

Date formed: 20 Nov 2017 - 23 Sep 2022

Document Number: L17000238067

Address: 9448 SW 51 CT, COOPER CITY, FL, 33328

Date formed: 17 Nov 2017 - 28 Sep 2018

Document Number: L17000236593

Address: 3325 S University Drive, Suite 201, Davie, FL, 33328, US

Date formed: 15 Nov 2017 - 24 Sep 2021

Document Number: L17000235909

Address: 3124 Peachtree Circle, Davie, FL, 33328, US

Date formed: 15 Nov 2017 - 24 Sep 2021

Document Number: L17000235402

Address: 4611 S UNIVERSITY DR, #119, DAVIE, FL, 33328

Date formed: 14 Nov 2017 - 30 Apr 2019

Document Number: L17000234062

Address: 10483 SW 54 STREET, COOPER CITY, FL, 33328, US

Date formed: 14 Nov 2017

Document Number: L17000234633

Address: 8860 Woodside Court, DAVIE, FL, 33328, US

Date formed: 13 Nov 2017 - 27 Dec 2021

Document Number: L17000234801

Address: 5400 S University Dr, Davie, FL, 33328, US

Date formed: 13 Nov 2017 - 27 Sep 2024

Document Number: L17000233787

Address: 5016 SW 92ND TER, COOPER CITY, FL, 33328

Date formed: 13 Nov 2017 - 28 Sep 2018

Document Number: F17000005098

Address: 4801 S University Drive, Davie, FL, 33328, US

Date formed: 09 Nov 2017

Document Number: L17000230990

Address: 3569 Gulfstream way, DAVIE, FL, 33328, US

Date formed: 08 Nov 2017 - 08 Mar 2021

Document Number: L17000230455

Address: 5969 S UNIVERSITY DR, DAVIE, FL, 33328

Date formed: 07 Nov 2017 - 28 Sep 2018

Document Number: L17000230494

Address: 4201 SW 93RD AVE, DAVIE, FL, 33328, US

Date formed: 07 Nov 2017 - 27 Sep 2019

Document Number: L17000230023

Address: 5041 sw 94th ave, Cooper city, FL, 33328, US

Date formed: 07 Nov 2017

Document Number: L17000230711

Address: 10770 SW 48 ST, Davie, FL, 33328, US

Date formed: 07 Nov 2017 - 23 Sep 2022

Document Number: L17000230580

Address: 5261 SW 90TH WAY, APT 1, COOPER CITY, FL, 33328

Date formed: 07 Nov 2017 - 28 Sep 2018

Document Number: P17000089362

Address: 4925 SHALIMAR LANE #5103, DAVIE, FL, 33328, US

Date formed: 06 Nov 2017 - 28 Sep 2018

Document Number: L17000228478

Address: 5220 S UNIVERSITY DR, DAVIE, FL, 33328, US

Date formed: 03 Nov 2017

Document Number: L17000228328

Address: 5007 SW 105 AVE, COOPER CITY, FL, 33328

Date formed: 03 Nov 2017 - 28 Sep 2018

Document Number: L17000228186

Address: 4940 SW 94th Way, Cooper City, FL, 33328, US

Date formed: 03 Nov 2017